Jomsviking Holdings Ltd GLOSSOP


Jomsviking Holdings started in year 2011 as Private Limited Company with registration number 07604591. The Jomsviking Holdings company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Glossop at 22 Norfolk Street. Postal code: SK13 8BS. Since 2011-06-30 Jomsviking Holdings Ltd is no longer carrying the name Hs 537.

The company has 2 directors, namely Jonathan T., Rachel T.. Of them, Jonathan T., Rachel T. have been with the company the longest, being appointed on 1 July 2011. As of 19 April 2024, there were 3 ex directors - Paul K., Mohammed R. and others listed below. There were no ex secretaries.

Jomsviking Holdings Ltd Address / Contact

Office Address 22 Norfolk Street
Town Glossop
Post code SK13 8BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07604591
Date of Incorporation Thu, 14th Apr 2011
Industry Activities of head offices
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Jonathan T.

Position: Director

Appointed: 01 July 2011

Rachel T.

Position: Director

Appointed: 01 July 2011

Paul K.

Position: Director

Appointed: 01 November 2014

Resigned: 23 May 2017

Mohammed R.

Position: Director

Appointed: 05 December 2011

Resigned: 01 November 2014

Heatons Secretaries Limited

Position: Corporate Secretary

Appointed: 14 April 2011

Resigned: 01 July 2011

Heatons Directors Limited

Position: Corporate Director

Appointed: 14 April 2011

Resigned: 01 July 2011

James T.

Position: Director

Appointed: 14 April 2011

Resigned: 01 July 2011

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats discovered, there is Jonathan T. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Rachel T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Collective Enterprises Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Jonathan T.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Rachel T.

Notified on 4 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Collective Enterprises Limited

The Old Co-Op Building 11 Railway Street, Glossop, Derbyshire, SK13 7AG, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 02131825
Notified on 6 April 2016
Ceased on 4 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hs 537 June 30, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand404       
Current Assets1 640 4041 640 000      
Debtors1 640 0001 640 000274 280611 280611 300690 700768 700723 700
Net Assets Liabilities   116 296116 296116 296116 296 
Other Debtors1 640 0001 640 00026 980     
Other
Accumulated Amortisation Impairment Intangible Assets     843 9121 087 9761 329 865
Accumulated Depreciation Impairment Property Plant Equipment     45 37447 39631 875
Amounts Owed By Related Parties  247 300547 300611 300690 700  
Amounts Owed To Group Undertakings537 830783 766601 552850 6951 035 5371 220 9801 544 0951 544 095
Average Number Employees During Period      22
Corporation Tax Payable      85 95764 319
Corporation Tax Recoverable     9611 794399
Creditors833 850849 806971 8371 035 837314 8571 485 5431 671 5151 626 515
Dividends Paid Classified As Financing Activities   -27 000    
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss6 000       
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income      -84 000-28 000
Increase From Amortisation Charge For Year Intangible Assets      244 064241 889
Increase From Depreciation Charge For Year Property Plant Equipment      2 02219 742
Intangible Assets     1 596 7231 330 9171 089 028
Intangible Assets Gross Cost     2 440 6352 418 893 
Investments   540 8531 040 8531 040 8531 019 1111 019 111
Investments Fixed Assets3540 853540 853540 8531 040 8531 040 8531 019 1111 019 111
Net Current Assets Liabilities806 554790 194-697 557-424 557-609 700-794 843  
Number Shares Issued Fully Paid 1 640 000100 000     
Other Creditors296 020589 591370 285185 142314 857129 714127 42082 420
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       35 263
Other Disposals Property Plant Equipment       35 263
Par Value Share 11     
Profit Loss  -963 180300 000    
Property Plant Equipment Gross Cost     51 81851 818104 482
Total Additions Including From Business Combinations Property Plant Equipment       87 927
Total Assets Less Current Liabilities806 557806 476-156 704116 296431 153246 010  
Total Increase Decrease From Revaluations Intangible Assets      -21 742 
Trade Creditors Trade Payables 1 020   19 36921 09629 692
Trade Debtors Trade Receivables     146 159154 440230 431

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2023-03-31
filed on: 12th, December 2023
Free Download (17 pages)

Company search